Loading...
HomeMy WebLinkAboutL 12248 P 123~S TRANSFER TAX STAHP S $1,032.00 THIS INDENTURE. madethc `fro d~lyolI April . 2003 BET~'EEN ELSA PFLUGER residing at 21 Madison Street, Greenport, New York 11944 panyolt~firstpan, and AUDREY BLOOM residing at 10 Dlllmont Drive, Smithto~ra, New York 11787, LiSA MARTIN residing at 10 Dillmont Drive, Smithtown, New York 11787, ALBERT BLOOM residing at 15 Sycamore Lane, Commack, New York 11725, and bANA BLOOM residing at 15 Sycamore Lane, Commack, New York 11725, ALL AS JOI~T TENANTS WITH RIGHTS OF SURVIVORSHIP, party of the second pa~. %¥I'I'NE[fE'I'H. that t~ party O[ the firm pan, in consideration of ten dollua and ~her valuable co~idemtion paid by the party of the ~cond pan. dews he.by grant and ~lem~ unto the party of the ~cond pan, the ~i~ or suc~o~ and ~signs of the party of the ~cond part ~ALL Ihal e¢~ain plot, pi~e or panel of land. wilh Iht buildings nnd improvements thereon erm.'lcd, ~ituate lying and ~ingim~ North of th~ Vfliage of Greenport, in the To~n of Southold, County of SuffoIk and State of New York, bounded and described as BEGINNING at an iron pipe on the westerly line of Madison Street, 241.26 fact northerly along said westerly line from ~itmarth Avenue; and running along land now or formerly of Ruth Durking, South 76° 06~ 40', ~est 130.0 feet to premises descrih~d as Lot gB in glock 2 as shown on a certain map entitled "Map cf Fleet£ield" tiled in the Suffolk Gounty Clerk's Office as ~ap No. 1351; thenct running North i3° 53~ 20" ~est 75.0 feet; thence along land formarly of George ~. Smith, now of Audrey gloom and I. isa Martin North 76° 06~ &0" East 120.0 feet to a monument on said westerly line of Madison Street; thence along said westerly line of Madison Street, South 21° 29~ 00" East 75.67 feet to the point of beginning. BETNG AND INTENDED TO BE THE SA}IE PREMISES CONVEYED TO THE PARTY OF THE FIRST PART BY Deed dated July 14, 1956 and recorded in the Suffolk County Clerk's Office on July 17, 1956 in Ltber 4145 Page 95. TOGETI-tER wid] all right, lille and interest, il' an)'. of thc party of the first part. in and to any streetn and roads abulling the ahnveldescribed premises lo the center line< Ihereof; 'I'OGETIIER with the appurlenancen and all the IN IVITNESS WHEREOI'; Iht party of Iht I' rs part has duly execuled h s Iced Iht day and year ~rs abate Page 2 of 3 II State of New York, County of On the day of . in the year the undersigned, personally.appeared satisfactory evidence to be the indhddual(s) whose name(s) is (ara) subscribed to the within instrument end acknowledged to capacity(les}, and that by his/her/their signature(s) on the Instrument. the im:livtdual(s) or Ihs person upon behalf el which Acknowledgement by Subscribing Witness taken In New York St~le State of New York. County of , ss: On the day of . in the year . before me. tho undersigned, personally appeared the subscribing witness to the toregoing instrument, with whom I am personath/ acquainted, who being by me duly sworn, did depose and say. that he/she/they reside(s) in Ihat he/she/they know(s) to he the individual described in end who executed the foregoing inslrumenr; that said subscribing witness was Title No.: ELSA PELUGER TO Distributed by '1 Chicago Title Insurance Company State of New York, County of · ss: On the day o! , in tho year the undersigned· personafly appeared · before me,' personally known to me or proved to me on the basis of satlsfactorv evidence to he the individual(s) whose name(8) is (am) subscribed to the within instrument and acknowledged to me that he/she/they executed the came In hie/her/their capacity(les), and that by his/her/their signature(s) on the Instrument. the individual(s) or the pMson upon behalf of which the individual(s) acted, executed the inslrumsnt. Aoknowledgement taken outside New York State * (or insert District of Columbia. Territory. Possession or Foreign Country) On the ,_~ day of April , In the year 2003. before me the undersigned, personally appeared ELSA PFLUGER personally known to me or proved to me on the basis of sstisfacto~ evidence to be the Individusf~,) whose neme(4~ is (--'--,~ subscribed to the within instrument smd acknowledged to me that Jn~/she/.t~4~t. executed the same in k!?herl4h~x-- instrument, the indlvidual(,~t, or the pemon upon behalf of which the Indlvidual(~J acted, executed the instrument, and that such (add ihs city or politlcet subdivision a~d the mate or country or other place the acknowledgement was taken). SECTION 040.000 ~.%,., .,r.-.'~_,.~ ,.-:.~.,'? BLOCK 05.00 Audrey Bloom, J.D., P.O. 823 Wast Jericho Turnpike Smithto~rn, New York 11787 Zip No. Page 3 of 3 TORRENS Serial # . Cerfificate # Prior CtL # Deed / Mortgage InsLrument Deed / Morlgage Tax Stamp al Page / Filing Fee Handling TP-584 Notalion EA-52 17 ICounty! F.A-5217 (State) 5. SubTotal R.P.T.S.A. Comm. of I:~d. Affidavit Certified Copy Reg. Copy Other I .~DO0 4 [ I.~tntrtct Real Property 'lhx .~rvice · Agency Verification 5. 00 Sub 'l;,~taJ .... 03015963 ~ooo o4ooo o5oo o2oooo 6 J S'atisfacl:ionslDischarge~dRelcases Lisl Property Owners Mailing Address RECORD & RETURN TO: AUDREY BLOOH, J.D., P.C. 823 West Jericho Turnpike SmiChKoT~l~ Ne~ York 11~87 RECORDED 2(30~ Apr 25 I1:00:41 Edward P.Romaine CLERK OF SUFFOLK L D0001224~ P 123 bT# 02-37020 Recording / Filing Stamps Mortgage Amt. I. Ba~;ic Tax 2. Additional Tax__. Sub Total SpecJAssit. Spec. 1Add. 'lOT. MTG. TAX Dual 'l'~wn Dual County ~'" I Icld I;.~r Appointment Transfer 'fax _~~O 0 Mansion Tax ~ __ The property covered by t~s mortgage is or will be impnwcd b~a one ur two l~mily dwelling only. / Ir NO.' sec appropr~le tax clause on pa~e ~.. offtbis in, truant. Consideration Amount $ 2_~8.000.00 CPF Tax Due $ ~60.00 hupmved X V~.am Land TD TD 7 I Title Company lnfoi:mation ,Co. Name LAND BARON ABSTRAC~ COl~PANYr 'INC. ITitle # LB07603-03S Suffolk County Recording & Endorsement Pa___oe This page tOrnt~ part ol' the attached . DEED made by: (SPECIFY TYPE O1: INS'I'RUMENTi ELSA P ]:LUGER The premises herein is situah.-d in SUFFOLK COUNTY. NEW YORK. TO In the Township of Southoid AUDREY BLOOIq, LTSA lqARTllg, In the VILLAG~ ALBERT BLOON and DANA BLOO~ or HAMLHTof_ Greenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR 'FO RECORDING OR FILING.-- Page i of 3 (over) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument= DE~DS/DDD ~,m~er of Pages; 3 TRANSFER TAX NUMBER: 02-37020 District; 1000 Deed Amount: Recorded~ LIBER: section~ Block: 040.00 05.00 EXAMINED AND CHARGED AS FOLLOWS $258,000.00 0~/2S/2003 ll=O0=~l ~ ~000~22~8 Received the Following Fees For Above Znstrument ~xe=pc Page/Filing $9.00 NO Handling eof $5.00 NO NYS SURCHG EA-CTY $5.00 NO EA-STAT~ TP-584 $5.00 NO Cert. Copies EPT $30.00 NO SCTM Transfer tax $1,032.00 NO Ccumn. Pres Fees Paid TRANSFER TAX NUNBER: 02-37020 THIS PAGE IS A PART OF THE INSTRUMENT Lot: 020.000 Edward P.Romaine County Clerk, Suffolk County $5.00 $15.00 $25.00 $o.oo $0.00 $2,160.00 $3,291.00 ~xempt NO NO NO NO NO NO FOR COUNTY USE ONLY PLEASE TYPE OR PRESS FIRMLy WHEN WRITING ON FORM INSTRUCTIONS: http://www,orps.state.n¥.us or PHONE {518) 473-7222 J Gree~ort PROPER~ INFORMATION ~ ~-~i ~/k/~ 560 I ~dison Street ~ Southold Dloom REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROFERTY SERVICES RP - 5217 ,11944 I Bloom Bloom [ Dana L 21 Madison Street 6. ~eller [ Pfluger Bloom Greenpor t J Elsa Albert and Dana [ z, rf i1944 I SALE INFORMATION Lo3 / o~ / 03 I 12 Date of Sale / Transfer ~ j ,0,0l property included in the sale L ~ , N / Aa , 0 , 0 [ ~NFORMATION - Data should ~ latest Final ~=ssessment Rolt and Tax ~ reflect the / ' 2, ~=~_~ 19. Sch~lDistrlctN.m, [ Greenport 1000-040-05-020 , ~ .... 4 ,0 0 0j ---- ~ Dillmont Drive Smithtown L__Ny SELLER sm..s~u~ El~a Pfluger r 11787 631 ~ 864-3033 / NEW YORK STATE~'~